- Company Overview for PTFS CHILTERNS LIMITED (06495309)
- Filing history for PTFS CHILTERNS LIMITED (06495309)
- People for PTFS CHILTERNS LIMITED (06495309)
- More for PTFS CHILTERNS LIMITED (06495309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2012 | DS01 | Application to strike the company off the register | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Mar 2011 | AA01 | Current accounting period extended from 31 October 2010 to 30 April 2011 | |
09 Feb 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-09
|
|
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from gate house fretherne road welwyn garden city hertfordshire AL8 6NS | |
06 Aug 2009 | 288b | Appointment Terminated Director kevin jones | |
06 Aug 2009 | 288b | Appointment Terminated Director deborah jones | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
09 May 2008 | 288b | Appointment Terminated Director john ruddick | |
09 May 2008 | 288b | Appointment Terminated Secretary helen gasser | |
09 May 2008 | 288a | Director appointed deborah jones | |
09 May 2008 | 288a | Director appointed kevin jones | |
09 May 2008 | 288a | Director and secretary appointed neil baker | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from trinity 3 trinity park solihull birmingham west midlands B37 7ES | |
09 May 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 | |
09 May 2008 | 88(2) | Ad 28/04/08 gbp si 499@1=499 gbp ic 1/500 | |
06 Feb 2008 | NEWINC | Incorporation |